Company NameDOC Cleaning Limited
Company StatusActive
Company Number04384324
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLee Andrews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameDanny Mark Andrews
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NamePamela Andrews
StatusCurrent
Appointed05 March 2013(11 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameSharon Andrews
StatusCurrent
Appointed05 March 2013(11 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameLee Thomas Andrews
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(15 years after company formation)
Appointment Duration7 years
RoleCommercial  Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameJamie Bull
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(15 years after company formation)
Appointment Duration7 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameDavid O'Connor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 14 December 2011)
RoleCo Director
Correspondence Address270 Westrow Drive
Barking
Essex
IG11 9BU
Secretary NameLee Andrews
NationalityBritish
StatusResigned
Appointed01 March 2002(1 day after company formation)
Appointment Duration11 years (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websitedoccleaning.com

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Lee Andrews
40.00%
Ordinary A
35 at £1Pamela Andrews
35.00%
Ordinary C
15 at £1Danny Andrews
15.00%
Ordinary B
10 at £1Sharon Andrews
10.00%
Ordinary D

Financials

Year2014
Turnover£14,049,254
Net Worth£1,891,502
Cash£930,251
Current Liabilities£1,982,212

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

15 July 2002Delivered on: 23 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 March 2023 (28 pages)
6 March 2023Confirmation statement made on 28 February 2023 with updates (6 pages)
21 December 2022Full accounts made up to 31 March 2022 (27 pages)
4 March 2022Confirmation statement made on 28 February 2022 with updates (6 pages)
1 December 2021Full accounts made up to 31 March 2021 (28 pages)
9 March 2021Confirmation statement made on 28 February 2021 with updates (6 pages)
21 September 2020Full accounts made up to 31 March 2020 (25 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
2 August 2019Full accounts made up to 31 March 2019 (26 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (6 pages)
7 December 2018Full accounts made up to 31 March 2018 (26 pages)
13 March 2018Director's details changed for Lee Andrews on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Danny Mark Andrews on 13 March 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (6 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 October 2017Appointment of Jamie Bull as a director on 14 March 2017 (2 pages)
10 October 2017Appointment of Jamie Bull as a director on 14 March 2017 (2 pages)
10 October 2017Appointment of Lee Thomas Andrews as a director on 14 March 2017 (2 pages)
10 October 2017Appointment of Lee Thomas Andrews as a director on 14 March 2017 (2 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
28 October 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
28 October 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
15 September 2015Termination of appointment of David O'connor as a director on 14 December 2011 (1 page)
15 September 2015Termination of appointment of David O'connor as a director on 14 December 2011 (1 page)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 April 2015Change of share class name or designation (2 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
13 November 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
13 November 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
8 April 2014Appointment of Pamela Andrews as a secretary (2 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Appointment of Sharon Andrews as a secretary (2 pages)
8 April 2014Appointment of Sharon Andrews as a secretary (2 pages)
8 April 2014Appointment of Pamela Andrews as a secretary (2 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
7 April 2014Termination of appointment of Lee Andrews as a secretary (1 page)
7 April 2014Termination of appointment of Lee Andrews as a secretary (1 page)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
13 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(6 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
13 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(6 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Change of share class name or designation (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 September 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
18 September 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 August 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
29 August 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
21 May 2012Purchase of own shares. (3 pages)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 50
(5 pages)
21 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2012Purchase of own shares. (3 pages)
21 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2012Cancellation of shares. Statement of capital on 21 May 2012
  • GBP 50
(5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Memorandum and Articles of Association (8 pages)
14 June 2007Memorandum and Articles of Association (8 pages)
23 March 2007Return made up to 28/02/07; full list of members (4 pages)
23 March 2007Return made up to 28/02/07; full list of members (4 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
8 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 May 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 May 2002Registered office changed on 03/05/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
3 May 2002Registered office changed on 03/05/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
28 February 2002Incorporation (14 pages)
28 February 2002Incorporation (14 pages)